Entity Name: | SEVEN SKIES COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jan 1980 (45 years ago) |
Date of dissolution: | 22 Mar 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Mar 2024 (a year ago) |
Document Number: | 844897 |
FEI/EIN Number |
980041179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1172 S DIXIE HWY., MIAMI, FL, 33146, US |
Mail Address: | 1172 S DIXIE HWY., MIAMI, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARCELL FELIPE, P.A. | Agent | - |
ELSACA HIRMAS CLAUDIA | President | 1172 S DIXIE HWY., MIAMI, FL, 33146 |
ELSACA HIRMAS CARLOS J | Vice President | 1172 S DIXIE HWY., MIAMI, FL, 33146 |
ELSACA HIRMAS PABLO | Vice President | 1172 S DIXIE HWY., MIAMI, FL, 33146 |
RIVERA CECILIA | Secretary | 1172 S DIXIE HWY., MIAMI, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-03-22 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P24000021894. CONVERSION NUMBER 700000251497 |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 1172 S DIXIE HWY., #360, MIAMI, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1200 PONCE DE LEON BLVD, SUITE 703, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | MARCELL FELIPE, P.A. | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1172 S DIXIE HWY., #360, MIAMI, FL 33146 | - |
REINSTATEMENT | 2010-02-02 | - | - |
REVOKED FOR REGISTERED AGENT | 2010-01-11 | - | - |
AMENDMENT | 2009-09-10 | - | - |
REINSTATEMENT | 1991-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-09 |
AMENDED ANNUAL REPORT | 2015-06-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State